HOSPITALITY SHEFFIELD LIMITED

Bonner & Hindley, Unit 9 Acorn Business Park Bonner & Hindley, Unit 9 Acorn Business Park, Leeds, LS14 6UF, West Yorkshire, England
StatusDISSOLVED
Company No.06395313
Category
Incorporated10 Oct 2007
Age16 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years6 months, 2 days

SUMMARY

HOSPITALITY SHEFFIELD LIMITED is an dissolved with number 06395313. It was incorporated 16 years, 9 months, 22 days ago, on 10 October 2007 and it was dissolved 6 months, 2 days ago, on 30 January 2024. The company address is Bonner & Hindley, Unit 9 Acorn Business Park Bonner & Hindley, Unit 9 Acorn Business Park, Leeds, LS14 6UF, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Gary Beck

Appointment date: 2022-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Achille Travaglini

Appointment date: 2022-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Jane Dunion

Termination date: 2022-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Allison

Termination date: 2022-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel John Wilson

Termination date: 2022-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tasneem Watson

Appointment date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Christie

Termination date: 2021-03-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Johnathan Arthur Hugh Da Rosa

Appointment date: 2021-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruslana Yarmolyuk

Appointment date: 2021-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Jane Dunion

Appointment date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garin Dart

Termination date: 2020-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel John Wilson

Appointment date: 2019-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Curran Brown

Termination date: 2019-12-12

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-26

Officer name: Ms Deborah Hindley

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Christie

Appointment date: 2019-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-26

Officer name: Deborah Hindley

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garin Dart

Appointment date: 2019-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Anne Dyche

Termination date: 2019-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcin Janusz Jurczak

Termination date: 2019-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gordon Brian Jackson

Notification date: 2019-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Brian Jackson

Appointment date: 2019-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steve Whittaker

Cessation date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Whittaker

Termination date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Louise Stenton

Appointment date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Allison

Appointment date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Tyas

Termination date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-25

Old address: 31 Burley Road, C/O Bonner & Hindley Leeds LS3 1JT

New address: Bonner & Hindley, Unit 9 Acorn Business Park Killingbeck Drive Leeds West Yorkshire LS14 6UF

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Tyas

Appointment date: 2018-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcin Janusz Jurczak

Appointment date: 2018-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johnathan Arthur Hugh Da Rosa

Appointment date: 2018-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Anne Dyche

Appointment date: 2018-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Andrew Cadman

Termination date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akan Tahsin

Termination date: 2017-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Eric Slater

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Livingstone

Termination date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akan Tahsin

Appointment date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Andrew Cadman

Appointment date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Curran Brown

Appointment date: 2016-05-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Whittaker

Appointment date: 2014-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Livingstone

Appointment date: 2014-10-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luisa Vincenza

Termination date: 2014-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Stokes

Termination date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-06

Old address: 31 Burley Road Leeds LS3 1JT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Luisa Vincenza

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grace Roberts

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Change sail address company with old address

Date: 19 Nov 2010

Category: Address

Type: AD02

Old address: C/O Bonner & Hindley Carlton House Pickering Street Leeds LS12 2QG England

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2010

Action Date: 10 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-10

Officer name: Mr Ian Eric Slater

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2010

Action Date: 10 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-10

Officer name: Mr Dominic Stokes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 17 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Taylor

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hospitality Sheffield

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-27

Old address: Carlton House Pickering Street Leeds West Yorkshire LS12 2QG

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change sail address company

Date: 09 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Grace Roberts

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Hindley

Documents

View document PDF

Termination secretary company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Broadhurst

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Broadhurst

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Columbus

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Davies

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Taylor

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Deborah Hindley

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Stokes

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Eric Slater

Documents

View document PDF

Appoint corporate director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hospitality Sheffield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/10/08

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 12/11/07 from: 50 arundel gate sheffield south yorkshire S1 2PR

Documents

View document PDF


Some Companies

BEST ON TIME DELIVERIES LTD

203 WEST STREET,FAREHAM,PO16 0EN

Number:10532877
Status:ACTIVE
Category:Private Limited Company

BOOKKEEPING & ACCOUNTS AG LTD

FLAT 19 THE QUADRANT,ADDLESTONE,KT15 1PX

Number:11917902
Status:ACTIVE
Category:Private Limited Company

DANIEL 84 LTD

9 AUGUSTINE ROAD,GRAVESEND,DA12 2SL

Number:11156397
Status:ACTIVE
Category:Private Limited Company

GAWAIN ADVISERS LIMITED

HARWOOD HOUSE,LONDON,SW6 4QP

Number:09952583
Status:ACTIVE
Category:Private Limited Company

PAWEL KUBIAK TA M&K BUILDING LTD.

53 ASHBURTON ROAD,STOCKPORT,SK3 8RF

Number:07491941
Status:ACTIVE
Category:Private Limited Company

TCS CONSTRUCTION LIMITED

5 OLD WEST,BENWICK,PE15 0XE

Number:10034620
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source